Entity Name: | LUMSDEN GROVES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 09 Jun 1971 (54 years ago) |
Document Number: | 383585 |
FEI/EIN Number | 59-1351413 |
Address: | 1002 S. MT. CARMEL RD., BRANDON, FL 33511 |
Mail Address: | 1002 S. MT. CARMEL RD., BRANDON, FL 33511 |
ZIP code: | 33511 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gunn, Donald Herbert, Sr. | Agent | 1002 S. MT. CARMEL RD., BRANDON, FL 33511 |
Name | Role | Address |
---|---|---|
GUNN, DONALD H. SR. | President | 1002 S. Mt. Carmel Rd., BRANDON, FL 33511 |
Name | Role | Address |
---|---|---|
GUNN, DONALD H. SR. | Director | 1002 S. Mt. Carmel Rd., BRANDON, FL 33511 |
GUNN, DONALD H., JR. | Director | 330 Cindy Ln, Brandon, FL 33510 |
Gunn, Deborah L. | Director | 330 Cindy Ln, Brandon, FL 33510 |
Name | Role | Address |
---|---|---|
GUNN, DONALD H., JR. | Vice President | 330 Cindy Ln, Brandon, FL 33510 |
Name | Role | Address |
---|---|---|
Gunn, Deborah L. | Secretary | 330 Cindy Ln, Brandon, FL 33510 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-04-10 | 1002 S. MT. CARMEL RD., BRANDON, FL 33511 | No data |
CHANGE OF MAILING ADDRESS | 2020-04-10 | 1002 S. MT. CARMEL RD., BRANDON, FL 33511 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-10 | 1002 S. MT. CARMEL RD., BRANDON, FL 33511 | No data |
REGISTERED AGENT NAME CHANGED | 2018-03-29 | Gunn, Donald Herbert, Sr. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-13 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-02-21 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-04-10 |
AMENDED ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-03-21 |
Date of last update: 06 Feb 2025
Sources: Florida Department of State